LEE MARLEY BRICKWORK LIMITED

Unit 185 Viscount Way, Woodley, RG5 4DZ, Berkshire
StatusACTIVE
Company No.03461567
CategoryPrivate Limited Company
Incorporated06 Nov 1997
Age26 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

LEE MARLEY BRICKWORK LIMITED is an active private limited company with number 03461567. It was incorporated 26 years, 6 months, 10 days ago, on 06 November 1997. The company address is Unit 185 Viscount Way, Woodley, RG5 4DZ, Berkshire.



Company Fillings

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Matthew Alexander Sheehan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Tame

Appointment date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Mr Matthew Alexander Sheehan

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Lee Marley

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Daniel William Clarkson

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lee Marley Group Holding Limited

Notification date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr William James Gingell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Nicholas Michael Boulton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Marley

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Daniel William Clarkson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Daniel William Clarkson

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel William Clarkson

Change date: 2020-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034615670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034615670010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-09

Charge number: 034615670011

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034615670007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-24

Charge number: 034615670010

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-22

Capital : 20,128 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 May 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH02

Capital : 20,128 GBP

Date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-27

Officer name: Mr Lee Marley

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-27

Psc name: Mr Lee Marley

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Marley

Change date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Marley

Change date: 2018-01-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034615670008

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Lee Marley

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel William Clarkson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 185 Viscount Way Woodley Reading RG5 4DZ England

New address: Unit 185 Viscount Way Woodley Berkshire RG5 4DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

New address: 185 Viscount Way Woodley Reading RG5 4DZ

Old address: Carpenters Barn Bartletts Court Bath Road Littlewick Green Berkshire SL6 3RX

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-14

Charge number: 034615670009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 320,128 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-10

Charge number: 034615670008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-24

Charge number: 034615670007

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Alan Marley

Termination date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: Mr Peter Alan Marley

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Marley

Change date: 2012-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: Mr Peter Alan Marley

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Lee Marley

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Old address: Unit 12 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX

Change date: 2012-09-17

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 20,128 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Marley

Change date: 2011-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Alan Marley

Change date: 2011-11-14

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 13,600 GBP

Date: 2011-07-05

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2011

Action Date: 04 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-04

Capital : 10,064 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel William Clarkson

Documents

View document PDF

Resolution

Date: 08 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

01523861 LIMITED

C/O TOM HARRISON INSOLVENCY,432 DEWSBURY ROAD,LS11 7DF

Number:01523861
Status:LIQUIDATION
Category:Private Limited Company

CAFE 3 LLP

CAFE 3,LYMINGTON,SO41 8LZ

Number:OC384031
Status:ACTIVE
Category:Limited Liability Partnership

CF SPARKS HALIFAX LIMITED

7 CLARGES STREET,LONDON,W1J 8AE

Number:10322773
Status:ACTIVE
Category:Private Limited Company

GO SEE 2018 LTD

4 STUART CRESCENT,INVERURIE,AB51 5RZ

Number:SC604747
Status:ACTIVE
Category:Private Limited Company

JEYAM DIGITAL LIMITED

C/O GRIP BUSINESS CONSULTANCY LTD,COVENTRY,CV6 5SF

Number:09031137
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE EXCHANGE (SHAFTESBURY) LIMITED

1 BELL STREET,SHAFTESBURY,SP7 8AR

Number:05211944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source